Founded in 2007, Cmac Group Uk Ltd have registered office in Accrington, it's status at Companies House is "Active". There are 4 directors listed as Turner, Stephen, Barrow, David Paul, Currie, Craig Stuart, Taylor, Scott for the business. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARROW, David Paul | 01 August 2018 | - | 1 |
CURRIE, Craig Stuart | 16 January 2007 | 17 October 2014 | 1 |
TAYLOR, Scott | 16 January 2007 | 10 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Stephen | 03 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 29 October 2019 | |
AA01 - Change of accounting reference date | 04 July 2019 | |
AD01 - Change of registered office address | 12 April 2019 | |
AD01 - Change of registered office address | 12 April 2019 | |
CS01 - N/A | 06 February 2019 | |
PSC05 - N/A | 06 February 2019 | |
AA - Annual Accounts | 11 October 2018 | |
MR01 - N/A | 05 October 2018 | |
RESOLUTIONS - N/A | 31 August 2018 | |
CONNOT - N/A | 31 August 2018 | |
CERTNM - Change of name certificate | 17 August 2018 | |
CONNOT - N/A | 17 August 2018 | |
AP01 - Appointment of director | 06 August 2018 | |
RESOLUTIONS - N/A | 30 July 2018 | |
SH19 - Statement of capital | 30 July 2018 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 30 July 2018 | |
OC138 - Order of Court | 30 July 2018 | |
TM01 - Termination of appointment of director | 04 June 2018 | |
TM01 - Termination of appointment of director | 04 June 2018 | |
TM01 - Termination of appointment of director | 04 June 2018 | |
MR04 - N/A | 10 April 2018 | |
MR04 - N/A | 10 April 2018 | |
AP01 - Appointment of director | 07 March 2018 | |
CS01 - N/A | 24 January 2018 | |
CS01 - N/A | 18 January 2018 | |
AD01 - Change of registered office address | 27 November 2017 | |
AA - Annual Accounts | 23 November 2017 | |
AD01 - Change of registered office address | 25 October 2017 | |
AD01 - Change of registered office address | 15 May 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 02 February 2016 | |
MR04 - N/A | 19 January 2016 | |
MR01 - N/A | 17 November 2015 | |
AP01 - Appointment of director | 12 May 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 10 February 2015 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
MR01 - N/A | 22 October 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AP01 - Appointment of director | 04 October 2013 | |
AA - Annual Accounts | 02 August 2013 | |
SH06 - Notice of cancellation of shares | 09 July 2013 | |
AP03 - Appointment of secretary | 09 July 2013 | |
SH03 - Return of purchase of own shares | 09 July 2013 | |
TM02 - Termination of appointment of secretary | 08 July 2013 | |
TM01 - Termination of appointment of director | 08 July 2013 | |
RESOLUTIONS - N/A | 02 July 2013 | |
AD01 - Change of registered office address | 13 February 2013 | |
AR01 - Annual Return | 12 February 2013 | |
CH01 - Change of particulars for director | 12 February 2013 | |
CH03 - Change of particulars for secretary | 12 February 2013 | |
AD01 - Change of registered office address | 12 February 2013 | |
MG01 - Particulars of a mortgage or charge | 30 January 2013 | |
AA - Annual Accounts | 01 November 2012 | |
MG01 - Particulars of a mortgage or charge | 04 September 2012 | |
AR01 - Annual Return | 20 February 2012 | |
CH01 - Change of particulars for director | 20 February 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 01 March 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
RESOLUTIONS - N/A | 28 September 2010 | |
SH01 - Return of Allotment of shares | 28 September 2010 | |
SH08 - Notice of name or other designation of class of shares | 28 September 2010 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 02 March 2010 | |
288a - Notice of appointment of directors or secretaries | 27 August 2009 | |
287 - Change in situation or address of Registered Office | 06 May 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 04 November 2008 | |
RESOLUTIONS - N/A | 09 May 2008 | |
RESOLUTIONS - N/A | 09 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 May 2008 | |
MEM/ARTS - N/A | 09 May 2008 | |
363s - Annual Return | 29 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
NEWINC - New incorporation documents | 16 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2018 | Outstanding |
N/A |
A registered charge | 12 November 2015 | Outstanding |
N/A |
A registered charge | 15 October 2014 | Fully Satisfied |
N/A |
All assets debenture | 24 January 2013 | Fully Satisfied |
N/A |
Charge of deposit | 31 August 2012 | Fully Satisfied |
N/A |